Search icon

FABCO CONSULTING, INC.

Company Details

Name: FABCO CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2002 (23 years ago)
Entity Number: 2721223
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 300 E 57TH STREET, #15D, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FABRIZI Chief Executive Officer 300 E 57TH STREET, #15D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JOSEPH FABRIZI DOS Process Agent 300 E 57TH STREET, #15D, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-03-07 2019-06-19 Address 310 EAST 46TH ST, #7E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-03-07 2019-06-19 Address 310 EAST 46TH ST, #7E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-03-07 2019-06-19 Address 310 EAST 46TH ST, #7E, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2012-02-29 2014-03-07 Address 410 EAST 57TH ST #4, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2012-02-29 2014-03-07 Address 410 EAST 57TH ST #4, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-02-29 2014-03-07 Address 410 EAST 57TH ST #4, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-02-09 2012-02-29 Address 410 EAST 57TH ST #4, JERICHO, NY, 10022, USA (Type of address: Service of Process)
2010-02-09 2012-02-29 Address 410 EAST 57TH ST #4, JERICHO, NY, 10022, USA (Type of address: Principal Executive Office)
2010-02-09 2012-02-29 Address 410 EAST 57TH ST #4, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-02-25 2010-02-09 Address 476 SOUTH MARGINAL ROAD, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190619060259 2019-06-19 BIENNIAL STATEMENT 2018-01-01
140307002369 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120229002832 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100209002629 2010-02-09 BIENNIAL STATEMENT 2010-01-01
060223002652 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040225002066 2004-02-25 BIENNIAL STATEMENT 2004-01-01
020118000838 2002-01-18 CERTIFICATE OF INCORPORATION 2002-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1708257304 2020-04-28 0202 PPP 300 E 57TH ST, 15D, NEW YORK, NY, 10023
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21067.14
Forgiveness Paid Date 2021-06-22
6797758301 2021-01-27 0202 PPS 300 E 57th St Apt 15D, New York, NY, 10022-2936
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2936
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21048.75
Forgiveness Paid Date 2022-02-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State